Search icon

ENABLING NONPROFITS, INC. - Florida Company Profile

Company Details

Entity Name: ENABLING NONPROFITS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Dec 2007 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: N07000011991
FEI/EIN Number 261575001

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 14604 Grenadine Dr, TAMPA, FL, 33613, US
Mail Address: 14604 Grenadine Dr, TAMPA, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROVE BRENDA J Chief Executive Officer 2601 W Lake Ave, Peoria, FL, 61615
GROVE BRENDA President 2601 W Lake Ave, Peoria, IL, 61615
Fisher Gerald Director 3802 W Carmel Ave, Peoria, IL, 61615
Banks Malorie Treasurer 1639 Ramsford Cove, Cordova, TN, 38016
Caldwell Zaire Secretary 1639 Ramsford Cove, Cordova, TN, 38016
Perry Virgil J Director 14604 Grenadine Dr, Tampa, FL, 33613
GROVE BRENDA J Agent 14604 Grenadine Dr, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 14604 Grenadine Dr, Unit #6, TAMPA, FL 33613 -
CHANGE OF MAILING ADDRESS 2020-06-29 14604 Grenadine Dr, Unit #6, TAMPA, FL 33613 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 14604 Grenadine Dr, Unit #6, TAMPA, FL 33613 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000004813 LAPSED 1000000286373 HILLSBOROU 2012-12-21 2023-01-02 $ 444.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State